Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENTOO SUNDERLAND LIMITED
Company Information for

GENTOO SUNDERLAND LIMITED

2 EMPEROR WAY, SUNDERLAND, SUNDERLAND, SR3 3XR,
Company Registration Number
04039199
Converted/Closed
Converted / Closed

Company Overview

About Gentoo Sunderland Ltd
GENTOO SUNDERLAND LIMITED was founded on 2000-07-24 and has its registered office in Sunderland. The organisation's status is listed as "Converted / Closed". Gentoo Sunderland Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENTOO SUNDERLAND LIMITED
 
Legal Registered Office
2 EMPEROR WAY
SUNDERLAND
SUNDERLAND
SR3 3XR
Other companies in SR3
 
Previous Names
CENTRAL SUNDERLAND HOUSING COMPANY LIMITED18/06/2007
Filing Information
Company Number 04039199
Company ID Number 04039199
Date formed 2000-07-24
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 2015-07-24
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2016-04-25 08:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENTOO SUNDERLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENTOO SUNDERLAND LIMITED
The following companies were found which have the same name as GENTOO SUNDERLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENTOO SUNDERLAND LIMITED Active Company formed on the 2016-03-31

Company Officers of GENTOO SUNDERLAND LIMITED

Current Directors
Officer Role Date Appointed
JULIE SHIPLEY
Company Secretary 2013-12-01
SUSAN ANN ALLEN
Director 2015-11-06
JOHN CUMMINGS
Director 2014-06-10
KATHLEEN CEILIA DAGG
Director 2011-11-17
JAMES ADEGBOLA FALADE
Director 2014-11-25
LOUISE ANTHEA FLORENCE FARTHING
Director 2013-05-15
RAYMOND EDWARD GRAINGER
Director 2014-11-25
LESLIE HERBERT
Director 2011-11-17
DORIS MACKNIGHT
Director 2013-05-15
JEFFREY ARNOLD PLATT
Director 2015-11-06
BRIAN SPEARS
Director 2015-11-06
THOMAS HARVEY WRIGHT
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EMERSON
Director 2011-03-31 2016-02-25
WILLIAM FULLEN
Director 2012-10-25 2015-05-20
JULIANA HERON
Director 2012-11-22 2015-05-20
DANIEL BULMER
Director 2012-11-22 2014-09-20
JOANNE CAMERON WILLIAMS
Company Secretary 2010-09-01 2013-12-01
STEPHEN BONALLIE
Director 2011-03-31 2013-05-15
JOHN BROWN
Director 2007-05-10 2012-10-25
JOE CARTNER
Director 2007-05-10 2012-10-25
DAVID CRAWFORD
Director 2007-05-10 2012-10-25
JEAN ALLCROFT
Director 2007-05-10 2011-09-16
CHARLES MARTIN HOWDEN
Company Secretary 2004-04-15 2010-08-31
ELLEN BALL
Director 2008-05-16 2009-05-19
JAMES BLACKBURN
Director 2007-05-10 2008-05-16
DAVID FORBES
Director 2001-03-21 2008-05-16
PATRICIA MARGARET BATES
Director 2006-05-22 2007-05-24
YVONNE GRAY
Director 2001-05-09 2007-05-10
KEITH ADSHEAD
Director 2004-07-01 2006-05-22
DANNY BELL
Director 2001-03-21 2005-10-14
MARGARET FORBES
Director 2004-07-01 2005-05-20
KEVIN JOSEPH KELLY
Company Secretary 2001-03-21 2004-12-16
MARK GREENFIELD
Director 2001-03-21 2004-07-01
RICHARD PAUL RILEY
Company Secretary 2001-01-08 2001-03-21
JONATHAN EDWARD MADISON JARVIS
Company Secretary 2000-07-24 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY ARNOLD PLATT TRINITY GRANGE MANAGEMENT COMPANY LIMITED Director 2016-07-15 CURRENT 1998-12-01 Active
JEFFREY ARNOLD PLATT SECTION20 LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
BRIAN SPEARS GENTOO DEVELOPMENTS LIMITED Director 2016-02-12 CURRENT 2007-03-29 Active
BRIAN SPEARS SHERBURN CONSULTANTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-01MISCFORMS B & Z CONVERT TO RS
2016-04-01RES13CONVERT TO RS 27/01/2016
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EMERSON
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2015-12-02AP01DIRECTOR APPOINTED MRS SUSAN ANN ALLEN
2015-11-06AP01DIRECTOR APPOINTED MR BRIAN SPEARS
2015-11-06AP01DIRECTOR APPOINTED MR JEFFREY ARNOLD PLATT
2015-11-06AP01DIRECTOR APPOINTED MR JAMES KEVIN SCOTT
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA STOKER
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORALEE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE HODGSON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCQUEEN
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28AR0124/07/15 NO MEMBER LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULLEN
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIANA HERON
2015-02-03ANNOTATIONOther
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040391990008
2014-12-04AP01DIRECTOR APPOINTED MR RAYMOND EDWARD GRAINGER
2014-12-04AP01DIRECTOR APPOINTED MR JAMES ADEGBOLA FALADE
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BULMER
2014-08-04AR0124/07/14 NO MEMBER LIST
2014-06-23AP01DIRECTOR APPOINTED MR JOHN CUMMINGS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATE
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSE OTTERSON
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040391990007
2013-12-03AP03SECRETARY APPOINTED MRS JULIE SHIPLEY
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIAMS
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0124/07/13 NO MEMBER LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS MACNIGHT / 04/06/2013
2013-06-03AP01DIRECTOR APPOINTED MRS DORIS MACNIGHT
2013-06-03AP01DIRECTOR APPOINTED MRS LOUISE ANTHEA FLORENCE FARTHING
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWDON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BONALLIE
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORALEE / 11/04/2013
2013-01-25AP01DIRECTOR APPOINTED MR LESLEY HODGSON
2012-11-30AP01DIRECTOR APPOINTED DANIEL BULMER
2012-11-30AP01DIRECTOR APPOINTED JULIANA HERON
2012-11-30AP01DIRECTOR APPOINTED PATRICIA ROSE STOKER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN JORDISON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN NEWPORT
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOE CARTNER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2012-11-07AP01DIRECTOR APPOINTED WILLIAM FULLEN
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE CAMERON IRWIN / 02/10/2012
2012-07-25AR0124/07/12 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED MR JOHN MORALEE
2012-05-25AP01DIRECTOR APPOINTED MR DAVID SNOWDON
2012-05-24AP01DIRECTOR APPOINTED MR DAVID TATE
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RICHARDSON
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WATSON
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE SNOWDON
2011-11-30AP01DIRECTOR APPOINTED MRS KATHLEEN CEILIA DAGG
2011-11-29AP01DIRECTOR APPOINTED MRS ROSE OTTERSON
2011-11-29AP01DIRECTOR APPOINTED MR LESLIE HERBERT
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAUL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ALLCROFT
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0124/07/11 NO MEMBER LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GEORGE MCQUEEN / 27/06/2011
2011-05-31AP01DIRECTOR APPOINTED MS SUSAN WATSON
2011-05-31AP01DIRECTOR APPOINTED MR DENNIS RICHARDSON
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IVISON
2011-05-11AP01DIRECTOR APPOINTED MR JOHN SCOTT
2011-05-11AP01DIRECTOR APPOINTED MR STEVEN BONALLIE
2011-04-11AP01DIRECTOR APPOINTED MR THOMAS HARVEY WRIGHT
2011-04-11AP01DIRECTOR APPOINTED MRS DIANNE ELIZABETH SNOWDON
2011-04-11AP01DIRECTOR APPOINTED MR ALAN EMERSON
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AP01DIRECTOR APPOINTED MS JOAN NEWPORT
2010-09-06AP03SECRETARY APPOINTED MISS JOANNE CAMERON IRWIN
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HOWDEN
2010-07-26AR0124/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE CARTNER / 24/07/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to GENTOO SUNDERLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENTOO SUNDERLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-02 Outstanding GLEESON DEVELOPMENTS LIMITED
2014-04-07 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL LEGAL CHARGE 2011-01-20 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY AGENT)
SECURITY AGREEMENT 2007-08-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SECURITY AGREEMENT 2007-08-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY AGENT)
SECURITY AGREEMENT 2007-08-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY AGENT)
SECURITY AGREEMENT 2007-08-14 Partially Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
SECURITY AGREEMENT 2001-08-06 Partially Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of GENTOO SUNDERLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENTOO SUNDERLAND LIMITED
Trademarks
We have not found any records of GENTOO SUNDERLAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE GLEESON DEVELOPMENTS LIMITED 2013-03-04 Outstanding

We have found 1 mortgage charges which are owed to GENTOO SUNDERLAND LIMITED

Income
Government Income

Government spend with GENTOO SUNDERLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-1 GBP £4,463 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2014-11 GBP £6,499 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2014-10 GBP £38,040 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2014-9 GBP £23,982 GRANTS & SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2014-7 GBP £72,111 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2014-5 GBP £749 SERVICES
SUNDERLAND CITY COUNCIL 2014-4 GBP £48,389 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-3 GBP £207,113 SERVICES
SUNDERLAND CITY COUNCIL 2014-1 GBP £31,253 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2013-12 GBP £2,409 SERVICES
SUNDERLAND CITY COUNCIL 2013-11 GBP £174,061 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-10 GBP £157,341 VEHICLES, PLANT, FURNITURE & EQUIPMENT
SUNDERLAND CITY COUNCIL 2013-7 GBP £2,980 CONSTRUCTION WORKS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GENTOO SUNDERLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
GENTOO SUNDERLAND LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 202,545

CategoryAward Date Award/Grant
Retrofit for the Future : Small Business Research Initiative 2010-03-01 £ 142,845
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 19,900
Gentoo Retrofit Bid 2 : Small Business Research Initiative 2009-09-01 £ 19,900
Gentoo Retrofit Bid 3 : Small Business Research Initiative 2009-09-01 £ 19,900

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GENTOO SUNDERLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.